Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TATHAM STEELS LIMITED
Company Information for

TATHAM STEELS LIMITED

88 WOOD STREET, LONDON, EC2V 7QF,
Company Registration Number
00641459
Private Limited Company
Liquidation

Company Overview

About Tatham Steels Ltd
TATHAM STEELS LIMITED was founded on 1959-11-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Tatham Steels Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TATHAM STEELS LIMITED
 
Legal Registered Office
88 WOOD STREET
LONDON
EC2V 7QF
Other companies in EC2Y
 
Filing Information
Company Number 00641459
Company ID Number 00641459
Date formed 1959-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts DORMANT
Last Datalog update: 2018-10-04 07:34:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TATHAM STEELS LIMITED
The accountancy firm based at this address is ABC GLOS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TATHAM STEELS LIMITED

Current Directors
Officer Role Date Appointed
ALASTAIR MACPHIE
Director 2015-02-27
MICHAEL ANTHONY WELDEN
Director 2015-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS DANIEL WATSON
Director 2015-02-27 2015-06-08
MICHAEL GERARD BROOM
Director 2013-05-02 2015-02-27
AMANDA LOUISE PHILLIPS
Company Secretary 2011-06-30 2014-07-31
ANDREW STANLEY GOLDSMITH
Director 2008-03-18 2014-01-15
RODERICK JAMES ANTHONY SMITH
Director 2008-03-18 2013-05-02
ANDREW STANLEY GOLDSMITH
Company Secretary 2010-05-19 2011-06-30
AMANDA LOUISE PHILLIPS
Company Secretary 2009-03-31 2010-05-19
PAUL PATRICK BRADBURN
Director 1998-04-09 2009-09-11
PAUL PATRICK BRADBURN
Company Secretary 1999-02-09 2009-03-31
JAMES WALKER
Director 1998-04-09 2009-03-31
MYLES GEOFFREY CHANCE
Company Secretary 1991-01-10 1999-02-09
MYLES GEOFFREY CHANCE
Director 1991-01-10 1999-02-09
HOWARD CAILE EVERETT
Director 1991-01-10 1998-04-09
MICHAEL EDWARD SARA
Director 1991-01-10 1998-04-09
ALAN BAYLIS
Director 1991-01-10 1998-04-08
JOHN DAVID BROWN
Director 1991-01-10 1998-04-08
ERIC JOHNSON
Director 1991-01-10 1997-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR MACPHIE ALCYON CAPITAL MANAGEMENT LIMITED Director 2015-12-21 CURRENT 2012-08-31 Liquidation
ALASTAIR MACPHIE B & M STEEL LIMITED Director 2015-02-27 CURRENT 1975-10-31 Liquidation
ALASTAIR MACPHIE TATHAM MILLER LIMITED Director 2015-02-27 CURRENT 1981-02-23 Liquidation
ALASTAIR MACPHIE CLYDESIDE STEEL FABRICATIONS LIMITED Director 2012-11-29 CURRENT 1959-12-21 Active - Proposal to Strike off
ALASTAIR MACPHIE BARCLAY & MATHIESON LIMITED Director 2012-11-29 CURRENT 1955-08-09 Active
MICHAEL ANTHONY WELDEN BREAL PICASSO LIMITED Director 2018-05-03 CURRENT 2014-07-25 Active - Proposal to Strike off
MICHAEL ANTHONY WELDEN BREAL ZETA GROUP LTD Director 2018-03-22 CURRENT 2018-03-22 Active - Proposal to Strike off
MICHAEL ANTHONY WELDEN BREAL CAPITAL (AVON) LIMITED Director 2017-11-16 CURRENT 2017-11-16 Active
MICHAEL ANTHONY WELDEN CALVETON RL HOLDINGS LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active - Proposal to Strike off
MICHAEL ANTHONY WELDEN CALVETON IP LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
MICHAEL ANTHONY WELDEN BREAL CAPITAL (STYLE) LIMITED Director 2017-05-27 CURRENT 2017-05-27 Active
MICHAEL ANTHONY WELDEN ASCOT DOORS LTD Director 2016-11-07 CURRENT 1981-07-16 Active
MICHAEL ANTHONY WELDEN BREAL CAPITAL (ASCOT) LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
MICHAEL ANTHONY WELDEN BREAL CAPITAL (BST) LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active - Proposal to Strike off
MICHAEL ANTHONY WELDEN ALCYON CAPITAL MANAGEMENT LIMITED Director 2015-12-21 CURRENT 2012-08-31 Liquidation
MICHAEL ANTHONY WELDEN CLYDESIDE STEEL FABRICATIONS LIMITED Director 2015-03-19 CURRENT 1959-12-21 Active - Proposal to Strike off
MICHAEL ANTHONY WELDEN B & M STEEL LIMITED Director 2015-03-19 CURRENT 1975-10-31 Liquidation
MICHAEL ANTHONY WELDEN BARCLAY & MATHIESON LIMITED Director 2015-03-19 CURRENT 1955-08-09 Active
MICHAEL ANTHONY WELDEN TATHAM MILLER LIMITED Director 2015-03-19 CURRENT 1981-02-23 Liquidation
MICHAEL ANTHONY WELDEN LIVERPOOL STEEL SERVICES LIMITED Director 2015-03-19 CURRENT 1975-10-24 Liquidation
MICHAEL ANTHONY WELDEN MBM GROUP SERVICES LIMITED Director 2015-02-23 CURRENT 2015-02-23 Active
MICHAEL ANTHONY WELDEN ASHETON CAPITAL LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
MICHAEL ANTHONY WELDEN HIGH PERFORMANCE DOORS LIMITED Director 2014-08-27 CURRENT 2014-07-25 Active - Proposal to Strike off
MICHAEL ANTHONY WELDEN ASHETON LTD Director 2012-03-27 CURRENT 2012-03-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-06-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-24
2018-06-13LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-06-13LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/18 FROM Duke Avenue Duke Avenue Cheadle Hulme Cheadle Cheshire SK8 6QZ England
2018-05-15600Appointment of a voluntary liquidator
2018-05-15LRESSPResolutions passed:
  • Special resolution to wind up on 2018-04-25
2018-03-14PSC02Notification of Tatham Miller Ltd as a person with significant control on 2016-04-06
2018-03-14PSC07CESSATION OF MBM GROUP SERVICES LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 210000
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-05AR0130/01/16 ANNUAL RETURN FULL LIST
2015-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/15 FROM C/O Simmons Gainsford Llp 7-10 Chandos Street Cavendish Square London W1G 9DQ
2015-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WATSON
2015-04-28AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY WELDEN
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/15 FROM Citypoint One Ropemaker Street London EC2Y 9ST
2015-04-10AP01DIRECTOR APPOINTED MR NICHOLAS WATSON
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERARD BROOM
2015-04-10AP01DIRECTOR APPOINTED MR ALASTAIR MACPHIE
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 210000
2015-02-05AR0130/01/15 ANNUAL RETURN FULL LIST
2014-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-15TM02Termination of appointment of Amanda Louise Phillips on 2014-07-31
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 210000
2014-02-11AR0130/01/14 ANNUAL RETURN FULL LIST
2014-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GOLDSMITH
2013-05-02AP01DIRECTOR APPOINTED MR MICHAEL GERARD BROOM
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK SMITH
2013-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-19AR0130/01/13 FULL LIST
2012-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-08AR0130/01/12 FULL LIST
2012-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2012 FROM LEVEL 27, CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9ST ENGLAND
2011-06-30AP03SECRETARY APPOINTED MRS AMANDA LOUISE PHILLIPS
2011-06-30TM02APPOINTMENT TERMINATED, SECRETARY ANDREW GOLDSMITH
2011-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-04AR0130/01/11 FULL LIST
2011-02-03AR0129/01/11 FULL LIST
2010-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STANLEY GOLDSMITH / 02/07/2010
2010-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2010 FROM DUKE AVENUE STANLEY GREEN INDUSTRIAL ESTATE CHEADLE HULME CHESHIRE SK8 6QZ
2010-05-19AP03SECRETARY APPOINTED MR ANDREW STANLEY GOLDSMITH
2010-05-19TM02APPOINTMENT TERMINATED, SECRETARY AMANDA PHILLIPS
2010-02-26AR0129/01/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK JAMES ANTHONY SMITH / 25/02/2010
2009-09-29288cSECRETARY'S CHANGE OF PARTICULARS / AMANDA BENTLEY / 30/08/2009
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR PAUL BRADBURN
2009-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR JAMES WALKER
2009-04-23288bAPPOINTMENT TERMINATED SECRETARY PAUL BRADBURN
2009-04-23288aSECRETARY APPOINTED MISS AMANDA LOUISE BENTLEY
2009-02-24363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-05-07288aDIRECTOR APPOINTED MR ANDREW GOLDSMITH
2008-05-07288aDIRECTOR APPOINTED MR RODERICK JAMES ANTHONY SMITH
2008-04-21225CURREXT FROM 31/08/2008 TO 31/12/2008
2008-04-02AUDAUDITOR'S RESIGNATION
2008-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-01-30363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-02-08363aRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-02-15363aRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-02-17363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2005-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-02-25363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2004-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2003-02-10363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2002-02-06363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2002-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2001-02-05363sRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2000-02-28363sRETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS
2000-02-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
2000-02-28288aNEW SECRETARY APPOINTED
2000-02-28363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-01-26363sRETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS
1999-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1999-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TATHAM STEELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-05-03
Notices to2018-05-03
Resolution2018-05-03
Fines / Sanctions
No fines or sanctions have been issued against TATHAM STEELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of TATHAM STEELS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TATHAM STEELS LIMITED

Intangible Assets
Patents
We have not found any records of TATHAM STEELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TATHAM STEELS LIMITED
Trademarks
We have not found any records of TATHAM STEELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TATHAM STEELS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TATHAM STEELS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TATHAM STEELS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTATHAM STEELS LIMITEDEvent Date2018-05-03
Name of Company: TATHAM STEELS LIMITED Company Number: 00641459 Nature of Business: Non trading company Previous Name of Company: Tatham & Co.(H.Miller)Limited (06 Nov 1959 - 31 Dec 1981) Registered o…
 
Initiating party Event TypeNotices to
Defending partyTATHAM STEELS LIMITEDEvent Date2018-05-03
 
Initiating party Event TypeResolution
Defending partyTATHAM STEELS LIMITEDEvent Date2018-05-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TATHAM STEELS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TATHAM STEELS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.